BBA AVIATION PLC
LONDON BBA GROUP PLC

Hellopages » Greater London » Westminster » W1U 1QY
Company number 00053688
Status Active
Incorporation Date 10 August 1897
Company Type Public Limited Company
Address 105 WIGMORE STREET, LONDON, W1U 1QY
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES09 ‐ Resolution of authority to purchase a number of shares RES10 ‐ Resolution of allotment of securities This document is being processed and will be available in 5 days. ; Confirmation statement made on 2 May 2017 with updates; Statement of capital following an allotment of shares on 21 March 2017 GBP 311,320,226.05 . The most likely internet sites of BBA AVIATION PLC are www.bbaaviation.co.uk, and www.bba-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and six months. Bba Aviation Plc is a Public Limited Company. The company registration number is 00053688. Bba Aviation Plc has been working since 10 August 1897. The present status of the company is Active. The registered address of Bba Aviation Plc is 105 Wigmore Street London W1u 1qy. . BLIZZARD, David John Mark is a Secretary of the company. EDMUNDS, Wayne Edward is a Director of the company. EDWARDS, Peter Graham is a Director of the company. KILSBY, Susan Saltzbart is a Director of the company. POWELL, Michael Andrew is a Director of the company. PRYCE, Simon Charles Conrad is a Director of the company. RATCLIFFE, Peter Gervis is a Director of the company. RUDD, Nigel Russell, Sir is a Director of the company. VENTRESS, Peter John is a Director of the company. Secretary SHAW, Sarah Margaret has been resigned. Secretary SIMM, Iain David Cameron has been resigned. Secretary SMITH, Philip Abbott has been resigned. Secretary STONE, Zillah Wendy has been resigned. Director CARTWRIGHT, George has been resigned. Director CLAPPISON, Peter Edward has been resigned. Director COOPER, Robert Hamilton has been resigned. Director HARPER, John Michael has been resigned. Director HARPER, Mark Jeremy has been resigned. Director HOAD, Mark has been resigned. Director LAND, Nicholas Charles Edward has been resigned. Director MCGLONE, Roy Vickers has been resigned. Director MCMILLAN, Ross Hill has been resigned. Director MUDDIMER, Robert Michael has been resigned. Director PHILLIPS, Robert Mayfield has been resigned. Director QUARTA, Roberto has been resigned. Director ROQUES, David John Seymour has been resigned. Director ROUGH, David has been resigned. Director STAMMERS, Lionel John has been resigned. Director STILLWELL, Richard Nathan has been resigned. Director TOOKES, Hansel has been resigned. Director TREVES, Vanni Emanuele has been resigned. Director VAN ALLEN, Bruce has been resigned. Director WHITE, John Granville, Dr has been resigned. Director WOOD, Andrew Richard has been resigned. Director YOSKOWITZ, Irving Benjamin has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Secretary
BLIZZARD, David John Mark
Appointed Date: 01 June 2016

Director
EDMUNDS, Wayne Edward
Appointed Date: 07 August 2013
70 years old

Director
EDWARDS, Peter Graham
Appointed Date: 01 January 2016
70 years old

Director
KILSBY, Susan Saltzbart
Appointed Date: 10 April 2012
67 years old

Director
POWELL, Michael Andrew
Appointed Date: 01 July 2014
58 years old

Director
PRYCE, Simon Charles Conrad
Appointed Date: 11 June 2007
64 years old

Director
RATCLIFFE, Peter Gervis
Appointed Date: 09 January 2009
77 years old

Director
RUDD, Nigel Russell, Sir
Appointed Date: 01 December 2013
79 years old

Director
VENTRESS, Peter John
Appointed Date: 01 January 2016
65 years old

Resigned Directors

Secretary
SHAW, Sarah Margaret
Resigned: 31 August 2008
Appointed Date: 01 June 1997

Secretary
SIMM, Iain David Cameron
Resigned: 31 May 2016
Appointed Date: 01 January 2013

Secretary
SMITH, Philip Abbott
Resigned: 31 May 1997

Secretary
STONE, Zillah Wendy
Resigned: 31 December 2012
Appointed Date: 01 September 2008

Director
CARTWRIGHT, George
Resigned: 31 July 2002
Appointed Date: 08 August 1996
83 years old

Director
CLAPPISON, Peter Edward
Resigned: 29 September 1995
82 years old

Director
COOPER, Robert Hamilton
Resigned: 31 May 1999
79 years old

Director
HARPER, John Michael
Resigned: 07 May 2014
Appointed Date: 23 February 2005
81 years old

Director
HARPER, Mark Jeremy
Resigned: 10 May 2013
Appointed Date: 01 December 2006
69 years old

Director
HOAD, Mark
Resigned: 30 June 2014
Appointed Date: 29 April 2010
55 years old

Director
LAND, Nicholas Charles Edward
Resigned: 06 May 2016
Appointed Date: 01 August 2006
78 years old

Director
MCGLONE, Roy Vickers
Resigned: 27 February 2006
Appointed Date: 09 October 1995
72 years old

Director
MCMILLAN, Ross Hill
Resigned: 23 February 2005
Appointed Date: 03 September 2002
75 years old

Director
MUDDIMER, Robert Michael
Resigned: 13 February 1996
Appointed Date: 24 April 1995
93 years old

Director
PHILLIPS, Robert Mayfield
Resigned: 05 May 2007
Appointed Date: 05 May 2000
87 years old

Director
QUARTA, Roberto
Resigned: 17 January 2007
Appointed Date: 01 November 1993
76 years old

Director
ROQUES, David John Seymour
Resigned: 29 April 2010
Appointed Date: 11 January 1999
87 years old

Director
ROUGH, David
Resigned: 26 April 2007
Appointed Date: 10 March 1998
75 years old

Director
STAMMERS, Lionel John
Resigned: 01 December 1993
92 years old

Director
STILLWELL, Richard Nathan
Resigned: 31 October 2006
Appointed Date: 10 March 1998
76 years old

Director
TOOKES, Hansel
Resigned: 30 September 2013
Appointed Date: 19 February 2007
78 years old

Director
TREVES, Vanni Emanuele
Resigned: 27 April 2001
85 years old

Director
VAN ALLEN, Bruce
Resigned: 08 January 2009
Appointed Date: 03 May 2002
70 years old

Director
WHITE, John Granville, Dr
Resigned: 31 December 1993
83 years old

Director
WOOD, Andrew Richard
Resigned: 29 April 2010
Appointed Date: 01 January 2001
74 years old

Director
YOSKOWITZ, Irving Benjamin
Resigned: 01 March 2004
Appointed Date: 24 April 1995
80 years old

BBA AVIATION PLC Events

16 May 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
This document is being processed and will be available in 5 days.

15 May 2017
Confirmation statement made on 2 May 2017 with updates
30 Mar 2017
Statement of capital following an allotment of shares on 21 March 2017
  • GBP 311,320,226.05

12 Oct 2016
Statement of capital following an allotment of shares on 16 September 2016
  • GBP 311,194,557.89

31 Aug 2016
Director's details changed for Mr Wayne Edward Edmunds on 25 August 2016
...
... and 240 more events
10 Oct 2006
Ad 27/09/06--------- £ si [email protected]=4681 £ ic 170728499/170733180
22 Sep 2006
Ad 12/09/06--------- £ si [email protected]=3269 £ ic 170725230/170728499
22 Sep 2006
Ad 11/09/06--------- £ si [email protected]=4157 £ ic 170721073/170725230
22 Sep 2006
Ad 08/09/06--------- £ si [email protected]=8175 £ ic 170712898/170721073
19 Sep 2006
Ad 21/08/06--------- £ si [email protected]=8175 £ ic 170704723/170712898

BBA AVIATION PLC Charges

9 September 1969
Series of debentures
Delivered: 17 September 1969
Status: Satisfied on 25 November 1994
Persons entitled: I.C.F.C. Trustee Company LTD.